Search icon

XMH-CSI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: XMH-CSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 187606
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 1430 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS L HALL Chief Executive Officer 1430 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-04-14 2003-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-05 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-05 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-07-22 2003-05-22 Address 101 NORTH WACKER DRIVE, CHICAGO, IL, 60606, 7389, USA (Type of address: Chief Executive Officer)
1994-07-22 2003-05-22 Address 1430 BROADWAY 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240607001737 2024-05-22 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-05-22
DP-2105267 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090811000402 2009-08-11 CERTIFICATE OF AMENDMENT 2009-08-11
070524002360 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050601002065 2005-06-01 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State